Company NameClevername Limited
Company StatusDissolved
Company Number06071770
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NameSandco 1021 Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Klaus Schnurr
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed29 March 2007(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 26 January 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Lawn Way
York
North Yorkshire
YO31 1JD
Secretary NameSean Warren
NationalityBritish
StatusClosed
Appointed01 January 2008(11 months, 1 week after company formation)
Appointment Duration2 years (closed 26 January 2010)
RoleCompany Director
Correspondence AddressBautree House
Manor Court Scorton
Richmond
DL10 6JJ
Secretary NameLisa Ridley
NationalityBritish
StatusResigned
Appointed29 March 2007(1 month, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2008)
RoleCompany Director
Correspondence Address16 The Croft
Sherburn Hill
Durham
DH6 1QL
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressEvans Business Centre
Durham Way South
Newton Aycliffe
Durham
DL5 6XP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Compulsory strike-off action has been suspended (1 page)
8 April 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2008Return made up to 29/01/08; full list of members (3 pages)
25 March 2008Return made up to 29/01/08; full list of members (3 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 May 2007Ad 19/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2007Ad 19/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2007Company name changed sandco 1021 LIMITED\certificate issued on 04/04/07 (2 pages)
4 April 2007Company name changed sandco 1021 LIMITED\certificate issued on 04/04/07 (2 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Registered office changed on 03/04/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007Registered office changed on 03/04/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007Director resigned (1 page)
29 January 2007Incorporation (19 pages)
29 January 2007Incorporation (19 pages)